About

Registered Number: 01524089
Date of Incorporation: 23/10/1980 (43 years and 6 months ago)
Company Status: Active
Registered Address: 1 High Park House, Oxenholme, Kendal, Cumbria, LA9 7RE,

 

Lewis (Services) Ltd was established in 1980, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Lewis, Griffiths William, Lewis, Larisa Alexandra, Bentley, John Trevor, Lewis, Larisa Alexandra, Rooke, Jeanette, Lewis, Freda Patricia, Lewis, Gwyn William, Lewis, Patricia Alexandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Griffiths William 10 April 2014 - 1
LEWIS, Larisa Alexandra 20 February 2018 - 1
LEWIS, Freda Patricia N/A 10 January 1992 1
LEWIS, Gwyn William N/A 01 June 1993 1
LEWIS, Patricia Alexandra 01 March 2014 23 August 2019 1
Secretary Name Appointed Resigned Total Appointments
BENTLEY, John Trevor 10 January 1992 31 December 1995 1
LEWIS, Larisa Alexandra 30 October 2010 08 June 2018 1
ROOKE, Jeanette 20 December 1995 30 October 2010 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 03 September 2019
TM01 - Termination of appointment of director 23 August 2019
PSC04 - N/A 24 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 09 July 2018
CH01 - Change of particulars for director 25 June 2018
AD01 - Change of registered office address 08 June 2018
TM02 - Termination of appointment of secretary 08 June 2018
AP01 - Appointment of director 26 February 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 02 August 2017
CH01 - Change of particulars for director 19 June 2017
CH01 - Change of particulars for director 19 June 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 08 July 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AA01 - Change of accounting reference date 02 April 2014
CH03 - Change of particulars for secretary 28 August 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 15 July 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 31 July 2012
SH01 - Return of Allotment of shares 06 February 2012
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AA - Annual Accounts 23 September 2011
AP03 - Appointment of secretary 03 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 28 July 2010
287 - Change in situation or address of Registered Office 27 July 2009
AA - Annual Accounts 08 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 19 May 2008
225 - Change of Accounting Reference Date 22 August 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 09 June 2006
123 - Notice of increase in nominal capital 22 May 2006
RESOLUTIONS - N/A 09 May 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 18 May 2000
363s - Annual Return 16 May 1999
AA - Annual Accounts 08 April 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 19 May 1997
CERTNM - Change of name certificate 16 April 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 20 May 1996
288 - N/A 26 February 1996
287 - Change in situation or address of Registered Office 23 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 September 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 18 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 23 May 1994
363a - Annual Return 15 March 1994
288 - N/A 07 February 1994
AA - Annual Accounts 04 November 1993
AA - Annual Accounts 27 August 1992
363s - Annual Return 10 June 1992
AA - Annual Accounts 29 April 1992
287 - Change in situation or address of Registered Office 17 March 1992
288 - N/A 19 January 1992
288 - N/A 19 January 1992
363a - Annual Return 26 June 1991
363 - Annual Return 19 June 1990
AA - Annual Accounts 04 April 1990
AA - Annual Accounts 04 April 1990
AA - Annual Accounts 24 August 1989
RESOLUTIONS - N/A 26 April 1989
RESOLUTIONS - N/A 26 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 April 1989
123 - Notice of increase in nominal capital 26 April 1989
363 - Annual Return 28 March 1989
RESOLUTIONS - N/A 21 October 1988
RESOLUTIONS - N/A 21 October 1988
123 - Notice of increase in nominal capital 21 October 1988
363 - Annual Return 01 February 1988
AA - Annual Accounts 20 January 1988
AA - Annual Accounts 06 September 1986
363 - Annual Return 06 September 1986
CERTNM - Change of name certificate 10 December 1980
NEWINC - New incorporation documents 23 October 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.